Search icon

T.V.O. BROADCASTING AND AMUSEMENT, CORP. - Florida Company Profile

Company Details

Entity Name: T.V.O. BROADCASTING AND AMUSEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.V.O. BROADCASTING AND AMUSEMENT, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000072895
FEI/EIN Number 650778546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6262 BIRD ROAD, SUITE 3-K, MIAMI, FL, 33155, US
Mail Address: 6262 BIRD ROAD, SUITE 3-K, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ENRIQUE President 6262 BIRD ROAD, SUITE 3-K, MIAMI, FL, 33155
GARCIA ENRIQUE Director 6262 BIRD ROAD, SUITE 3-K, MIAMI, FL, 33155
OTANO TOMAS V Agent 4024 SW 61ST AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-12-03 6262 BIRD ROAD, SUITE 3-K, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-03 6262 BIRD ROAD, SUITE 3-K, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2007-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-12-20 - -
AMENDMENT 2004-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-31 4024 SW 61ST AVE., MIAMI, FL 33155 -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000407416 ACTIVE 1000000221155 DADE 2011-06-22 2031-06-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-12-03
ANNUAL REPORT 2006-04-17
Amendment 2005-12-20
ANNUAL REPORT 2005-04-29
Amendment 2004-08-31
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-11-18
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-01
REINSTATEMENT 2000-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State